Advanced company searchLink opens in new window

IMCO RECONOMY 3 LIMITED

Company number 05979848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2018 DS01 Application to strike the company off the register
20 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-28
20 Jul 2018 CONNOT Change of name notice
27 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
21 Jun 2017 AA Micro company accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
21 Jul 2016 AA Micro company accounts made up to 31 December 2015
21 Jun 2016 AP01 Appointment of Mr John Terence Sullivan as a director on 15 June 2016
20 Jun 2016 AP03 Appointment of Mr John Terence Sullivan as a secretary on 15 June 2016
10 Jun 2016 TM02 Termination of appointment of Christopher Price as a secretary on 6 June 2016
10 Jun 2016 TM01 Termination of appointment of Christopher John Price as a director on 6 June 2016
18 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
17 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
21 Oct 2015 AP03 Appointment of Mr Christopher Price as a secretary on 7 October 2015
21 Oct 2015 TM01 Termination of appointment of Christopher Francis Dear as a director on 7 October 2015
21 Oct 2015 AP01 Appointment of Mr Paul Anthony Cox as a director on 7 October 2015
21 Oct 2015 AP01 Appointment of Mr Christopher John Price as a director on 7 October 2015
20 Oct 2015 AD01 Registered office address changed from Nelson House Bergen Way King's Lynn Norfolk PE30 2JG to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 20 October 2015
06 Oct 2015 TM02 Termination of appointment of Robert Christopher Collins as a secretary on 6 October 2015
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
21 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100